Warning: file_put_contents(c/81981670a9e1019b109fa3e3993e8b1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bathroom Brands Holdings Uk Limited, DA1 5FU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BATHROOM BRANDS HOLDINGS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bathroom Brands Holdings Uk Limited. The company was founded 15 years ago and was given the registration number 06901921. The firm's registered office is in DARTFORD. You can find them at Lake View House, Rennie Drive, Dartford, Kent. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:BATHROOM BRANDS HOLDINGS UK LIMITED
Company Number:06901921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director28 May 2009Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Secretary29 August 2018Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Secretary28 May 2009Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary11 May 2009Active
Unit 24, Charles Park, Crossways, Dartford, United Kingdom, DA9 9AY

Director28 July 2011Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director14 May 2013Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director14 May 2013Active
Unit 24, Charles Park, Crossways, Dartford, United Kingdom, DA9 9AY

Director28 May 2009Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director24 March 2015Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director11 September 2012Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director23 October 2014Active
7, Devonshire Square, London, EC2M 4YH

Director11 May 2009Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director29 August 2018Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director28 May 2009Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director23 September 2011Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director11 May 2009Active

People with Significant Control

Bathroom Brands Group Limited
Notified on:31 August 2016
Status:Active
Country of residence:United Kingdom
Address:Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bathroom Brands Plc
Notified on:12 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bathroom Brands House, Jubilee Promenade, St Helier, United Kingdom, JE2 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cwh Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bbl House, Jubilee Promenade, St Helier, United Kingdom, JE2 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.